Search icon

AMERICAN AIR VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN AIR VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN AIR VENTURES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V22570
FEI/EIN Number 650315895

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 122 WISTERIA AVENUE, ORLANDO, FL, 32806, US
Mail Address: P.O. BOX 141107, ORLANDO, FL, 32814
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRY MICHAEL L President 122 WISTERIA AVE, ORLANDO, FL, 32806
FRY MICHAEL L Agent 122 WISTERIA AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-15 122 WISTERIA AVENUE, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-15 122 WISTERIA AVE, ORLANDO, FL 32806 -
REINSTATEMENT 2000-05-03 - -
CHANGE OF MAILING ADDRESS 2000-05-03 122 WISTERIA AVENUE, ORLANDO, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-10-05 - -
REGISTERED AGENT NAME CHANGED 1994-10-05 FRY, MICHAEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-07 - -

Documents

Name Date
ANNUAL REPORT 2001-02-15
REINSTATEMENT 2000-05-03
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-08-08
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-01-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State